Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAVE & COMPANY LIMITED
Company Information for

CLEAVE & COMPANY LIMITED

1 BUCKINGHAM PLACE, LONDON, SW1E 6HR,
Company Registration Number
04259273
Private Limited Company
Active

Company Overview

About Cleave & Company Ltd
CLEAVE & COMPANY LIMITED was founded on 2001-07-25 and has its registered office in London. The organisation's status is listed as "Active". Cleave & Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEAVE & COMPANY LIMITED
 
Legal Registered Office
1 BUCKINGHAM PLACE
LONDON
SW1E 6HR
Other companies in WC1R
 
Filing Information
Company Number 04259273
Company ID Number 04259273
Date formed 2001-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788780162  
Last Datalog update: 2024-09-08 16:25:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAVE & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLEAVE & COMPANY LIMITED
The following companies were found which have the same name as CLEAVE & COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEAVE & COMPANY INTERNATIONAL LIMITED 35-37 New Street St Helier Jersey JE2 3RA Live Company formed on the 2008-10-27

Company Officers of CLEAVE & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LOUISE JANE SHERRY
Company Secretary 2016-05-11
DAVID JOHN CHARTERS
Director 2016-07-28
STEPHEN JOHN CONNELLY
Director 2003-10-28
ALASTAIR JOHN CRAIK
Director 2003-10-28
PETER NIGEL SCOTT
Director 2001-11-29
MICHAEL GABRIEL SHERRY
Director 2003-10-28
JEREMY MICHAEL WOODING
Director 2013-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID CRAWFORD STEEVES
Director 2017-01-19 2017-05-12
PETER WILLIAM HARGREAVES
Company Secretary 2001-07-25 2016-05-18
PETER WILLIAM HARGREAVES
Director 2001-07-25 2016-05-18
KEVIN WILLIAM GEORGE FOX
Director 2012-03-25 2013-06-14
GRAHAM ARTHUR HUELIN
Director 2001-07-25 2001-11-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-25 2001-07-25
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-25 2001-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CHARTERS RIVERVIEW LAW HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-05-11 Liquidation
DAVID JOHN CHARTERS PESCHERIE MATTIUCCI INTERNATIONAL LIMITED Director 2016-12-12 CURRENT 2016-06-28 Active - Proposal to Strike off
DAVID JOHN CHARTERS BIO ANTI MOSQUITOES (BAM) LTD Director 2016-07-04 CURRENT 2016-06-09 Active
DAVID JOHN CHARTERS THE COMPANY OF AFRICAN GUILDS Director 2016-06-28 CURRENT 2015-08-04 Active - Proposal to Strike off
DAVID JOHN CHARTERS TRINITY INVESTMENT PARTNERS LIMITED Director 2016-03-02 CURRENT 2016-01-28 Active
DAVID JOHN CHARTERS THE JOHN SMITH TRUST Director 2015-03-17 CURRENT 2010-06-15 Active
DAVID JOHN CHARTERS CHURCHILL LINES FOUNDATION Director 2014-06-17 CURRENT 2014-06-17 Active
DAVID JOHN CHARTERS BARCHESTER FILMS LIMITED Director 2003-07-10 CURRENT 2002-07-09 Active - Proposal to Strike off
ALASTAIR JOHN CRAIK PERRY LIMITED Director 2016-07-28 CURRENT 2009-08-05 Active
PETER NIGEL SCOTT PERRY LIMITED Director 2016-07-28 CURRENT 2009-08-05 Active
PETER NIGEL SCOTT THE COMPANY OF AFRICAN GUILDS Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
PETER NIGEL SCOTT JR GAUNT & SON LIMITED Director 2002-11-22 CURRENT 2002-11-22 Active
PETER NIGEL SCOTT LIONCREST LOGISTICS LTD Director 2002-07-18 CURRENT 2002-07-18 Active
PETER NIGEL SCOTT LEVRECH LIMITED Director 1991-05-31 CURRENT 1990-05-31 Active
MICHAEL GABRIEL SHERRY SHOOTING SUPPORT SERVICES LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
MICHAEL GABRIEL SHERRY THE COMPANY OF AFRICAN GUILDS Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
MICHAEL GABRIEL SHERRY JR CONCEPTS LIMITED Director 2013-12-31 CURRENT 2013-12-23 Active
MICHAEL GABRIEL SHERRY SANCTUARY FINANCE (MAYFAIR) LIMITED Director 2012-12-31 CURRENT 2012-12-31 Active - Proposal to Strike off
MICHAEL GABRIEL SHERRY SANCTUARY FINANCE (LONDON) LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
MICHAEL GABRIEL SHERRY PERRY LIMITED Director 2011-12-15 CURRENT 2009-08-05 Active
MICHAEL GABRIEL SHERRY JR GAUNT & SON LIMITED Director 2002-11-22 CURRENT 2002-11-22 Active
MICHAEL GABRIEL SHERRY LIONCREST LOGISTICS LTD Director 2002-07-18 CURRENT 2002-07-18 Active
JEREMY MICHAEL WOODING AIR LEAGUE TRUST Director 2015-05-19 CURRENT 2009-01-19 Active
JEREMY MICHAEL WOODING PERRY LIMITED Director 2014-09-29 CURRENT 2009-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-07CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2024-07-18REGISTRATION OF A CHARGE / CHARGE CODE 042592730005
2024-02-14Change of details for Cleave Holdings Limited as a person with significant control on 2024-02-13
2024-02-12Change of details for Cleave Holdings Limited as a person with significant control on 2023-11-06
2023-10-03Withdrawal of a person with significant control statement on 2023-10-03
2023-10-03Notification of Cleave Holdings Limited as a person with significant control on 2022-05-19
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL GABRIEL SHERRY
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN CRAIK
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-12CH01Director's details changed for Mr David John Charters on 2019-07-12
2018-11-07CH01Director's details changed for Mr Michael Gabriel Sherry on 2018-11-07
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042592730004
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042592730004
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042592730003
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM 20-22 Bedford Row London WC1R 4JS
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID CRAWFORD STEEVES
2017-02-21AP01DIRECTOR APPOINTED MR MARK DAVID CRAWFORD STEEVES
2016-10-12AP03Appointment of Mrs Louise Jane Sherry as company secretary on 2016-05-11
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-03AP01DIRECTOR APPOINTED MR DAVID JOHN CHARTERS
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARGREAVES
2016-07-29TM02APPOINTMENT TERMINATED, SECRETARY PETER HARGREAVES
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-31AR0125/07/15 FULL LIST
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042592730002
2015-03-26AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042592730002
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-30AR0125/07/14 FULL LIST
2014-07-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-24AP01DIRECTOR APPOINTED MR JEREMY MICHAEL WOODING
2013-08-01AR0125/07/13 FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FOX
2013-06-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-15AR0125/07/12 FULL LIST
2012-05-09AP01DIRECTOR APPOINTED MR KEVIN WILLIAM GEORGE FOX
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-11AR0125/07/11 FULL LIST
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-20AR0125/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN CRAIK / 25/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CONNELLY / 25/07/2010
2009-12-21AA01CURREXT FROM 30/09/2009 TO 31/12/2009
2009-09-08363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERRY / 08/09/2009
2009-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-14363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERRY / 13/10/2008
2008-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-11363sRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-17363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-22363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-29363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-12-05288aNEW DIRECTOR APPOINTED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-08-26363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 71 QUEEN VICTORIA STREET LONDON EC4V 4DE
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-10CERTNMCOMPANY NAME CHANGED J.R. GAUNT & SON LIMITED CERTIFICATE ISSUED ON 10/03/03
2002-08-21363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-22225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2002-04-22288bDIRECTOR RESIGNED
2001-07-26288bSECRETARY RESIGNED
2001-07-26288bDIRECTOR RESIGNED
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
321 - Manufacture of jewellery, bijouterie and related articles
32120 - Manufacture of jewellery and related articles




Licences & Regulatory approval
We could not find any licences issued to CLEAVE & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEAVE & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Satisfied CROWN AGENTS BANK LIMITED
SECURITY AGREEMENT 2011-07-29 Satisfied CROWN AGENTS BANK LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 2,642,840

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEAVE & COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 1,492,555
Current Assets 2012-01-01 £ 3,301,426
Debtors 2012-01-01 £ 1,215,357
Fixed Assets 2012-01-01 £ 30,462
Shareholder Funds 2012-01-01 £ 689,048
Stocks Inventory 2012-01-01 £ 593,514
Tangible Fixed Assets 2012-01-01 £ 30,462

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEAVE & COMPANY LIMITED registering or being granted any patents
Domain Names

CLEAVE & COMPANY LIMITED owns 6 domain names.

cleave.co.uk   cleaveandco.co.uk   cleaveandcompany.co.uk   cleaveandgaunt.co.uk   cleavelimited.co.uk   jrgaunt.co.uk  

Trademarks
We have not found any records of CLEAVE & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEAVE & COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-01-07 GBP £333 Specialists Fees
Kent County Council 2015-02-19 GBP £2,000 Specialists Fees
Worcestershire County Council 2014-10-09 GBP £333 Conference Exps
Kent County Council 2014-04-28 GBP £400 Specialists Fees
Somerset County Council 2013-09-30 GBP £600 Equipment Furniture & Materials
Kent County Council 2013-07-30 GBP £1,800 Specialists Fees
Northamptonshire County Council 2013-03-26 GBP £7,200 Supplies & Services
Kent County Council 2013-02-25 GBP £1,080 Specialists Fees
Kent County Council 2012-10-09 GBP £1,800 Specialists Fees
Royal Borough of Greenwich 2012-05-08 GBP £2,400
Kent County Council 2012-03-29 GBP £1,102 Miscellaneous
Kent County Council 2012-03-07 GBP £5,512 Miscellaneous
Hampshire County Council 2011-12-05 GBP £3,683 Other Misc Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEAVE & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAVE & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEAVE & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.